VITAL BUSINESS SECURITY, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 17.08.2023
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "VITAL BUSINESS SECURITY"
Registration number, date 40003750387, 15.06.2005
VAT number None (excluded 12.09.2022) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 15.06.2005
Legal address Ausekļa iela 7 – 303, Rīga, LV-1010 Check address owners
Fixed capital 2 840 EUR, registered payment 09.06.2015
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 0.57 0 11.41
Personal income tax (thousands, €) 0.10 -0.02 2.75
Statutory social insurance contributions (thousands, €) 0.40 0.11 8.82
Average employees count 1 2 4

Industries

Field from SRS
Redakcija NACE 2.0
Drošības sistēmu pakalpojumi (80.20)
CSP industry
Redakcija NACE 2.0
Drošības sistēmu pakalpojumi (80.20)

Historical addresses

Rīga, Dammes iela 12-97 Until 06.02.2008 17 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 03.02.2022  ZIP €11.00
Annual report 2021 PDF
Vadib.zin.VBS2021 compressed 1 PDF

2020

Annual report 01.01.2020 - 31.12.2020 30.04.2021  ZIP €11.00
Annual report 2020 PDF
SCAN 20210426 175351257 PDF

2019

Annual report 01.01.2019 - 31.12.2019 28.04.2020  ZIP €11.00
Annual report 2019 PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 22.08.2019  ZIP €11.00
Annual report 2018 PDF
Vadibas Zin PDF

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  ZIP €11.00
Annual report 2017 PDF
VadibZin 2017 PDF

2016

Annual report 01.01.2016 - 31.12.2016 26.04.2017  ZIP €9.00
Annual report 2016 PDF
VBS 2016 Vadib.zin PDF

2015

Annual report 01.01.2015 - 31.12.2015 04.05.2016  ZIP €8.00
Annual report 2015 PDF
vadib.zin 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 06.07.2015  ZIP €7.00
1_HTML izdruka HTML
Vadib zinjoums2014excell PDF

2013

Annual report 01.01.2013 - 31.12.2013 19.04.2014  ZIP
1_HTML izdruka HTML
VadibasZinojums2013 ODT

2012

Annual report 01.01.2012 - 31.12.2012 17.04.2014  ZIP
1_HTML izdruka HTML
VBS 2012.gada vadibas zinojums ODT

2011

Annual report 01.01.2011 - 31.12.2011 02.10.2012  ZIP
1_HTML izdruka HTML
VadibasZinojums2011 ODT

2010

Annual report 01.01.2010 - 31.12.2010 17.04.2014  ZIP
1_HTML izdruka HTML
VBS 2010.gada vadibas zinojums ODT

2009

Annual report 01.01.2009 - 31.12.2009 17.04.2014  ZIP
1_HTML izdruka HTML
VadibasZinojums2009 ODT

2008

Annual report 01.01.2008 - 31.12.2008 17.04.2014  ZIP
1_HTML izdruka HTML
VadibasZinojums2008 ODT

2006

Annual report 06.07.2007  TIF (276.34 KB)

2005

Annual report 16.01.2007  PDF (759.1 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 145.6 KB 03.01.2022 10.12.2021 4

Amendments to the Articles of Association

TIF 14.15 KB 02.11.2020 26.05.2015 1

Articles of Association

TIF 25.9 KB 02.11.2020 26.05.2015 1

Shareholders’ register

TIF 64.59 KB 02.11.2020 26.05.2015 2

Articles of Association

TIF 35.03 KB 02.11.2020 08.06.2005 3

Memorandum of Association

TIF 51.31 KB 02.11.2020 08.06.2005 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 62.29 KB 28.04.2022 28.04.2022 2

Application

DOCX 49.19 KB 28.04.2022 27.04.2022 1

Application

DOCX 49.19 KB 28.04.2022 27.04.2022 1

Notice of a member of the Board regarding the resignation

DOCX 17.29 KB 28.04.2022 27.04.2022 1

Notice of a member of the Board regarding the resignation

DOCX 17.29 KB 28.04.2022 27.04.2022 1

Decisions / letters / protocols of public notaries

EDOC 62.98 KB 03.01.2022 03.01.2022 2

Application

TIF 127.91 KB 03.01.2022 21.12.2021 4

Power of attorney, act of empowerment

TIF 421.13 KB 03.01.2022 09.07.2021 9

Decisions / letters / protocols of public notaries

EDOC 65.78 KB 21.12.2020 21.12.2020 2

State Revenue Service decisions/letters/statements

EDOC 84.46 KB 16.12.2020 16.12.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.26 KB 08.07.2020 08.07.2020 2

State Revenue Service decisions/letters/statements

EDOC 85.43 KB 03.07.2020 03.07.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.24 KB 20.08.2019 20.08.2019 2

Application

EDOC 55.07 KB 20.08.2019 15.08.2019 3

Application

DOCX 45.89 KB 20.08.2019 15.08.2019 3

Notice of a member of the Board regarding the resignation

EDOC 25.69 KB 20.08.2019 15.08.2019 1

Notice of a member of the Board regarding the resignation

DOCX 15.84 KB 20.08.2019 15.08.2019 1

Protocols/decisions of a company/organisation

EDOC 29.24 KB 20.08.2019 15.08.2019 1

Protocols/decisions of a company/organisation

DOCX 14.59 KB 20.08.2019 15.08.2019 1

Decisions / letters / protocols of public notaries

EDOC 102.37 KB 31.01.2019 31.01.2019 2

Decisions / letters / protocols of public notaries

RTF 915.13 KB 31.01.2019 31.01.2019 2

Decisions / letters / protocols of public notaries

TIF 69.17 KB 02.11.2020 09.06.2015 2

Application

TIF 134.39 KB 02.11.2020 26.05.2015 3

Protocols/decisions of a company/organisation

TIF 44.01 KB 02.11.2020 26.05.2015 1

Decisions / letters / protocols of public notaries

EDOC 73.53 KB 28.04.2014 28.04.2014 1

State Revenue Service decisions/letters/statements

EDOC 45.37 KB 23.04.2014 23.04.2014 1

State Revenue Service decisions/letters/statements

DOC 64 KB 23.04.2014 23.04.2014 1

Notary’s decision

EDOC 71.73 KB 12.03.2014 12.03.2014 2

State Revenue Service decisions/letters/statements

EDOC 46.54 KB 07.03.2014 07.03.2014 1

State Revenue Service decisions/letters/statements

DOC 64.5 KB 07.03.2014 07.03.2014 1

Decisions / letters / protocols of public notaries

TIF 48.46 KB 02.11.2020 19.06.2008 2

Receipts on the publication and state fees

TIF 18.66 KB 02.11.2020 16.06.2008 1

Receipts on the publication and state fees

TIF 19.21 KB 02.11.2020 16.06.2008 1

Application

TIF 136.11 KB 02.11.2020 11.06.2008 4

Protocols/decisions of a company/organisation

TIF 20.86 KB 02.11.2020 11.06.2008 1

Decisions / letters / protocols of public notaries

TIF 43.62 KB 02.11.2020 06.02.2008 1

Application

TIF 135.31 KB 02.11.2020 05.02.2008 4

Power of attorney, act of empowerment

TIF 16.89 KB 02.11.2020 05.02.2008 1

Receipts on the publication and state fees

TIF 21.23 KB 02.11.2020 05.02.2008 1

Receipts on the publication and state fees

TIF 20.85 KB 02.11.2020 05.02.2008 1

Decisions / letters / protocols of public notaries

TIF 55.32 KB 02.11.2020 15.06.2005 1

Registration certificates

TIF 23.14 KB 02.11.2020 15.06.2005 1

Receipts on the publication and state fees

TIF 23.07 KB 02.11.2020 10.06.2005 1

Receipts on the publication and state fees

TIF 17.92 KB 02.11.2020 10.06.2005 1

Bank statements or other document regarding the payment of the equity

TIF 29.5 KB 02.11.2020 09.06.2005 1

Announcement regarding the legal address

TIF 11.61 KB 02.11.2020 08.06.2005 1

Application

TIF 143.63 KB 02.11.2020 08.06.2005 5

Consent of the auditor

TIF 7.91 KB 02.11.2020 08.06.2005 1

Consent of a member of the Board / executive director

TIF 10.96 KB 02.11.2020 08.06.2005 1

Sample report

TIF 32.9 KB 02.11.2020 08.06.2005 1
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register